- Company Overview for TAKE NOTE STUDENT ADVERTISING LTD (07274798)
- Filing history for TAKE NOTE STUDENT ADVERTISING LTD (07274798)
- People for TAKE NOTE STUDENT ADVERTISING LTD (07274798)
- More for TAKE NOTE STUDENT ADVERTISING LTD (07274798)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2016 | DS01 | Application to strike the company off the register | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | AD01 | Registered office address changed from 1 Kelso Place Upper Bristol Road Bath BA1 3AU to C/O Dj Coulter & Associates Limited 7 Clarence Parade Cheltenham GL50 3NY on 14 September 2016 | |
30 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
02 Apr 2014 | AR01 | Annual return made up to 2 April 2014 with full list of shareholders | |
02 Apr 2014 | AD01 | Registered office address changed from 1 Kelso Place Upper Bristol Road Bath BA1 3AU England on 2 April 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 4 Grosvenor Court Grosvenor Hill London SW19 4RX United Kingdom on 2 April 2014 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
02 Apr 2013 | AD01 | Registered office address changed from 1, Kelso Place Bath BA1 3AU England on 2 April 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Aug 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
29 Jun 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Mr Yael Sydney Fainsilber on 28 June 2011 | |
29 Jun 2011 | CH01 | Director's details changed for Mr Nicolas Sean David Carey on 28 June 2011 | |
15 Aug 2010 | AD01 | Registered office address changed from Ashley Lodge Prior Park Road Bath BA2 4NW England on 15 August 2010 | |
07 Jun 2010 | NEWINC |
Incorporation
|